Search icon

MOUNTAIN SPUR COALS & ENERGY, INC.

Company Details

Name: MOUNTAIN SPUR COALS & ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1982 (43 years ago)
Organization Date: 29 Mar 1982 (43 years ago)
Last Annual Report: 15 Jul 1994 (31 years ago)
Organization Number: 0165462
Principal Office: P. O. BOX 429, PENNINGTON GAP, VA 24277
Place of Formation: KENTUCKY

Director

Name Role
ROBERT BAILEY HOWARD Director
BARBARA R. DEAN Director

Incorporator

Name Role
SHIRLEY HOWARD Incorporator

Filings

Name File Date
Agent Resignation 1998-01-23
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
#1 Underground Abandoned Coal (Bituminous)

Parties

Name Mountain Spur Coals & Energy Inc
Role Operator
Start Date 1983-09-01
End Date 1989-09-24
Name Harlan Kyva Coal Inc
Role Operator
Start Date 1990-09-12
End Date 1997-04-20
Name Kentucky-Laurel Coal Corp
Role Operator
Start Date 1989-09-25
End Date 1990-09-11
Name Kodiak Inc
Role Operator
Start Date 1997-08-21
End Date 1999-05-02
Name Beggar Coal Company
Role Operator
Start Date 1997-04-21
End Date 1997-08-20
Name Sunrise Trucking & Sales Inc
Role Operator
Start Date 1999-05-03
Name Angela J Seals
Role Current Controller
Start Date 1999-05-03
Name Sunrise Trucking & Sales Inc
Role Current Operator

Inspections

Start Date 2000-07-19
End Date 2000-07-19
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-05-22
End Date 2000-05-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 12
Start Date 2000-01-18
End Date 2000-01-18
Activity Regular Inspection
Number Inspectors 1
Total Hours 8

Sources: Kentucky Secretary of State